Search icon

THE ANIMAL HOSPITAL, P.C.

Company Details

Name: THE ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3415737
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 2 ROCKING HORSE LANE, SLINGERLANDS, NY, United States, 12159
Principal Address: 2 ROCKING HORSE LN, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE ANIMAL HOSPITAL, P.C. DOS Process Agent 2 ROCKING HORSE LANE, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
ALEXIS BECKER DVM Chief Executive Officer PO BOX 25, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2024-04-23 2024-04-23 Address PO BOX 25, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2019-01-09 2024-04-23 Address PO BOX 25, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2014-12-12 2024-04-23 Address 2 ROCKING HORSE LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2008-08-21 2019-01-09 Address PO BOX 25, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2008-08-21 2014-12-12 Address 2 ROCKING HORSE LN, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
2006-09-22 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-22 2014-12-12 Address 2 ROCKING HORSE LANE, P.O. BOX 25, GUILDERLAND, NY, 12084, 9205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001059 2024-04-23 BIENNIAL STATEMENT 2024-04-23
190109060021 2019-01-09 BIENNIAL STATEMENT 2018-09-01
141212006535 2014-12-12 BIENNIAL STATEMENT 2014-09-01
120928002304 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101007002833 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080821002680 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060922000064 2006-09-22 CERTIFICATE OF INCORPORATION 2006-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452257102 2020-04-11 0248 PPP 2 Rocking Horse Lane, SLINGERLANDS, NY, 12159-9827
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186620
Loan Approval Amount (current) 186620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SLINGERLANDS, ALBANY, NY, 12159-9827
Project Congressional District NY-20
Number of Employees 22
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188849.21
Forgiveness Paid Date 2021-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State